TAVY TYPESETTING LIMITED
Overview
| Company Name | TAVY TYPESETTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02734665 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAVY TYPESETTING LIMITED?
- Other publishing activities (58190) / Information and communication
Where is TAVY TYPESETTING LIMITED located?
| Registered Office Address | The Old Court House Union Road GU9 7PT Farnham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAVY TYPESETTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOOTLAW 46 LIMITED | Jul 27, 1992 | Jul 27, 1992 |
What are the latest accounts for TAVY TYPESETTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for TAVY TYPESETTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Raymond Stanley Tindle as a director on Feb 11, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alastair James Manson as a secretary on Jan 16, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Jane Pusey as a secretary on Jan 10, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Appointment of Mr Danny Cammiade as a director on Sep 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wendy Diane Craig as a director on Sep 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Director's details changed for Sir Raymond Stanley Tindle on Aug 23, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sir Raymond Stanley Tindle as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Notification of Owen Charles Tindle as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mrs Wendy Diane Craig on Feb 06, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 8 pages | CS01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ | 1 pages | AD03 | ||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ | 1 pages | AD02 | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kathryn Louise Fyfield as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Amanda Jane Pusey as a secretary on Jul 08, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of TAVY TYPESETTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSON, Alastair James | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 255218290001 | |||||||
| CAMMIADE, Danny | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | 251394160001 | |||||
| BANKS, David Joseph | Secretary | Springfield Oil Mill Lane EX5 1AG Clyst St. Mary Devon | British | 86735900001 | ||||||
| CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | 1678140002 | ||||||
| FYFIELD, Kathryn Louise | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 189278370001 | |||||||
| LACHLAN, Guy St. John | Secretary | The Granary Harbourneford TQ10 9DT South Brent Devon | British | 38138870001 | ||||||
| PUSEY, Amanda Jane | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 199556030001 | |||||||
| STREETER, Gary Nicholas, Sir | Secretary | Old Newnham Farm PL7 5BL Plymouth Devon | British | 109484340001 | ||||||
| YATES, Susan Ruth | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | British | 55952690003 | ||||||
| BANKS, David Joseph | Director | Springfield Oil Mill Lane EX5 1AG Clyst St. Mary Devon | British | 86735900001 | ||||||
| CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | 1678140002 | |||||
| CRAIG, Wendy Diane, Mrs. | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | 57867210001 | |||||
| DICKINSON, Harry Reginald | Director | Court Mews Blagdon BS40 7RN Bristol Avon | British | 2652030001 | ||||||
| DOEL, Brian Gilroy | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | 107694860001 | |||||
| FYFIELD, Kathryn Louise | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | 189277660001 | |||||
| HORWOOD, Michael Stanley | Director | 40 St Andrews Street Millbrook PL10 1BE Torpoint Cornwall | British | 38138440001 | ||||||
| JONES, William | Director | Orchard Cottage Sheviock PL11 3EH Torpoint Cornwall | United Kingdom | British | 43318260001 | |||||
| LACHLAN, Guy St. John | Director | The Granary Harbourneford TQ10 9DT South Brent Devon | British | 38138870001 | ||||||
| MCGOWRAN, Thomas Edward Arthur | Director | Stronvar Manor Lane Baydon SN8 2JD Marlborough Wiltshire | British | 2305080001 | ||||||
| STREETER, Gary Nicholas, Sir | Director | Old Newnham Farm PL7 5BL Plymouth Devon | England | British | 109484340001 | |||||
| TINDLE, Raymond Stanley, Sir | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | 57658900004 | |||||
| YATES, Susan Ruth | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | 55952690003 |
Who are the persons with significant control of TAVY TYPESETTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Owen Charles Tindle | Jun 30, 2017 | Union Road GU9 7PT Farnham The Old Court House Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Raymond Stanley Tindle | Apr 06, 2016 | Union Road GU9 7PT Farnham The Old Court House Surrey | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0